Search icon

CAPITAL ASPHALT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPITAL ASPHALT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL ASPHALT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: 668097
FEI/EIN Number 592270011

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304, US
Mail Address: 1330 CAPITAL CIRCLE NORTHEAST, TALLAHASSEE, FL, 32308, US
ZIP code: 32304
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL, III EDWARD M President 1330 CAPITAL CIRCLE NORTHEAST, TALLAHASSEE, FL, 32308
MITCHELL, III EDWARD M Secretary 1330 CAPITAL CIRCLE NORTHEAST, TALLAHASSEE, FL, 32308
MITCHELL, III EDWARD M Director 1330 CAPITAL CIRCLE NORTHEAST, TALLAHASSEE, FL, 32308
MITCHELL, III EDWARD M Agent 1330 Capital Circle NE, TALLAHASSEE, FL, 32308
MITCHELL, III EDWARD M Treasurer 1330 CAPITAL CIRCLE NORTHEAST, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2010-02-09 MITCHELL, III, EDWARD MMR. -
AMENDED AND RESTATEDARTICLES 2009-04-24 - -
AMENDMENT 2009-03-18 - -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1986-02-27 - -
NAME CHANGE AMENDMENT 1982-12-22 CAPITAL ASPHALT, INC. -

Court Cases

Title Case Number Docket Date Status
Capital Asphalt, Inc., Appellant(s) v. Florida Department of Transportation, Appellee(s). 1D2021-3870 2021-12-20 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
21-002038BID

Parties

Name CAPITAL ASPHALT, INC.
Role Appellant
Status Active
Representations Thomas J. Guilday
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Sean Gellis, George S. Reynolds IV, Marc A. Peoples, Douglas Dolan
Name Kevin J. Thibault
Role Judge/Judicial Officer
Status Active
Name Andrea L. Shulthiess
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 363 So. 3d 84
View View File
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-Brf Accepted as Timely ~     The Court grants the motion for extension of time to file the reply brief docketed November 10, 2022, and accepts the reply brief, docketed November 22, 2022, as timely filed.
Docket Date 2022-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended RB 15 days
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of Extension of Time Stricken (Number of Days) ~ WITHDRAWN 10/20 The agreed notice of extension of time docketed on October 19, 2022, is stricken because it does not list the requested number of days of extension. See Administrative Order 19-2 (Fla. 1st DCA 2019). This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2021-12-21
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 20, 2021, and in the lower tribunal on December 20, 2021.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 35 days
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2022-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 90 days
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- AB
On Behalf Of Florida Department of Transportation
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 5/29/22
Docket Date 2022-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1604 pages
On Behalf Of Andrea L. Shulthiess
Docket Date 2022-03-30
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ Upon consideration of the motion for review, the Court affirms the lower tribunal's denial of Appellant's motion for stay.
Docket Date 2022-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 4/29/22
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- IB
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ MOTION TO FILE A REPLY TO THE DEPARTMENT'SRESPONSE TO MOTIONS TO REVIEW ORDER DENYING STAYAND TO STAY FINAL ORDER *See Opinion from 3/30/22.*
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING MOTION TO STAY FINAL ORDER
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-01-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay and to stay final order
On Behalf Of Florida Department of Transportation
Docket Date 2022-01-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying motion to stay and motion to stay final order *See Opinion from 3/30/22.*
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-01-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Capital Asphalt, Inc.
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate/filing fee attached
On Behalf Of Capital Asphalt, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP031400000404
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6640.00
Base And Exercised Options Value:
6640.00
Base And All Options Value:
6640.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-08-17
Description:
ADDITIONAL SUPPLY OF HOT MIX ASPHALT.
Naics Code:
324121: ASPHALT PAVING MIXTURE AND BLOCK MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
DJBP0314KPZ20022
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1625.00
Base And Exercised Options Value:
1625.00
Base And All Options Value:
1625.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-08-09
Description:
151003 PARKING LOT REALIGNMENT AT FEDERAL CORRECTIONAL INSTITUTION IN ACCORDANCE WITH ATTACHED SPECIFICATIONS AND DRAWINGS.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z166: MAINT-REP-ALT/PENAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119632.00
Total Face Value Of Loan:
119632.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119600.00
Total Face Value Of Loan:
119600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-25
Type:
Fat/Cat
Address:
INTERSECTION OF TENNESSEE STREET AND VALENCIA ROAD, TALLAHASSEE, FL, 32301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-25
Type:
Planned
Address:
BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32314
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$119,600
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,358.91
Servicing Lender:
Prime Meridian Bank
Use of Proceeds:
Payroll: $119,600
Jobs Reported:
14
Initial Approval Amount:
$119,632
Date Approved:
2021-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,014.16
Servicing Lender:
Florida A&M University FCU
Use of Proceeds:
Payroll: $119,632

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 656-6435
Add Date:
2020-04-10
Operation Classification:
Private(Property)
power Units:
8
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State